Background WavePink WaveYellow Wave

ANCHOR HOLDINGS GROUP LIMITED (16010585)

ANCHOR HOLDINGS GROUP LIMITED (16010585) is an active UK company. incorporated on 10 October 2024. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ANCHOR HOLDINGS GROUP LIMITED has been registered for 1 year. Current directors include MAWSON, Steven Richard, SHAY, Petya Vaneva, TURNER, Warren Derek and 1 others.

Company Number
16010585
Status
active
Type
ltd
Incorporated
10 October 2024
Age
1 years
Address
Bankside Works, Sheffield, S9 5AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MAWSON, Steven Richard, SHAY, Petya Vaneva, TURNER, Warren Derek, WHEATCROFT, Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR HOLDINGS GROUP LIMITED

ANCHOR HOLDINGS GROUP LIMITED is an active company incorporated on 10 October 2024 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ANCHOR HOLDINGS GROUP LIMITED was registered 1 year ago.(SIC: 32990)

Status

active

Active since 1 years ago

Company No

16010585

LTD Company

Age

1 Years

Incorporated 10 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 10 October 2024 - 31 December 2024(3 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ANCHOR MAGNETS HOLDINGS LIMITED
From: 10 October 2024To: 2 February 2026
Contact
Address

Bankside Works Darnall Road Sheffield, S9 5AH,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Loan Secured
Apr 25
Owner Exit
Jun 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MAWSON, Steven Richard

Active
Darnall Road, SheffieldS9 5AH
Born February 1978
Director
Appointed 10 Oct 2024

SHAY, Petya Vaneva

Active
Darnall Road, SheffieldS9 5AH
Born May 1984
Director
Appointed 10 Oct 2024

TURNER, Warren Derek

Active
Darnall Road, SheffieldS9 5AH
Born March 1970
Director
Appointed 25 Oct 2024

WHEATCROFT, Paul

Active
Darnall Road, SheffieldS9 5AH
Born September 1968
Director
Appointed 10 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Steven Richard Mawson

Ceased
Darnall Road, SheffieldS9 5AH
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2024
Ceased 23 Apr 2025

Mrs Petya Vaneva Shay

Active
Darnall Road, SheffieldS9 5AH
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2024

Mr Paul Wheatcroft

Active
Darnall Road, SheffieldS9 5AH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

13

Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Incorporation Company
10 October 2024
NEWINCIncorporation